CYCLEON-RECARE UK LIMITED
Overview
| Company Name | CYCLEON-RECARE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05861645 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CYCLEON-RECARE UK LIMITED?
- Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CYCLEON-RECARE UK LIMITED located?
| Registered Office Address | Kelsall House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYCLEON-RECARE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITCOM (UK) LIMITED | Mar 16, 2010 | Mar 16, 2010 |
| WESCO ELECTRICAL (UK) LIMITED | Jun 29, 2006 | Jun 29, 2006 |
What are the latest accounts for CYCLEON-RECARE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CYCLEON-RECARE UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 02, 2024 |
What are the latest filings for CYCLEON-RECARE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr John Terence Sullivan as a director on Dec 21, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Charter Court, Unit 2, Well House Barns Chester Road Bretton Chester CH4 0DH England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on Jul 11, 2023 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 058616450002 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Guy Richard Wakeley as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Galoha Trading Gmbh as a person with significant control on Jan 05, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 01, 2022 | 2 pages | PSC09 | ||||||||||
Amended accounts made up to Dec 31, 2019 | 10 pages | AAMD | ||||||||||
Audited abridged accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Amended accounts for a small company made up to Dec 31, 2019 | 10 pages | AAMD | ||||||||||
Appointment of Mr Jelle Schoenmaker as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthias Michael Burger as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan Macheleidt as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 058616450002, created on Apr 09, 2021 | 27 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CYCLEON-RECARE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHOENMAKER, Jelle | Secretary | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | 286507860001 | |||||||
| SULLIVAN, John Terence | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 180046340001 | |||||
| WAKELEY, Guy Richard | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | United Kingdom | British | 305999590001 | |||||
| WIEDEMANN, Patrick | Director | Reverse Logistics Gmbh Karl-Hammerschmidt-Str. 36 85609 85609 Dornach Karl-Hammerschmidt-Str. 36 Germany | Germany | German | 215063910001 | |||||
| HERDMAN, Brian David | Secretary | 2 Walnut Piece WR11 4UW Rous Lench Grafton Barn Worcestershire | British | 77905290001 | ||||||
| MANZ, Jan | Secretary | Karl-Hammerschmidt-Str 85609 Dornach 36 Baden-Wurttemberg Germany | 204296560001 | |||||||
| WYKES, Eamon Terrence | Secretary | 18 Warwick Road B73 6ST Sutton Coldfield West Midlands | British | 52670190002 | ||||||
| BLACKMAN, Paul William | Director | The Grove Hipperholme HX3 8JN Halifax 27 Yorkshire United Kingdom | England | British | 167738520001 | |||||
| BURGER, Matthias Michael | Director | Chester Road Bretton CH4 0DH Chester Charter Court, Unit 2, Well House Barns England | Germany | German | 232740660001 | |||||
| GREIG, Ben | Director | Kiingfisher House Juniper Drive SW18 1TY London 88 Uk | United Kingdom | British | 130339490002 | |||||
| HOESTRA, Ernst Willem | Director | Buckingham Street B19 3HS Birmingham 105 West Midlands | Netherlands | Dutch | 193777590001 | |||||
| LEE, Timothy Richard | Director | 18 Grotto Lane Tettenhall WV6 9LP Wolverhampton West Midlands | United Kingdom | British | 75421270001 | |||||
| MACHELEIDT, Stefan | Director | Chester Road Bretton CH4 0DH Chester Charter Court, Unit 2, Well House Barns England | Germany | German | 246426700001 | |||||
| WYKES, Eamon Terrence | Director | 18 Warwick Road B73 6ST Sutton Coldfield West Midlands | England | British | 52670190002 |
Who are the persons with significant control of CYCLEON-RECARE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galoha Trading Gmbh | Jan 05, 2021 | Karl-Hammerschmidt-Str 36 85609 Aschheim Galoha Trading Gmbh Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Rlg Recare Gmbh | Mar 01, 2018 | Chester Road Bretton CH4 0DH Chester 2 United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for CYCLEON-RECARE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2018 | Jan 05, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Jan 02, 2017 | Feb 28, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0